60-62 COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name60-62 COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02912695
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 60-62 COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 60-62 COMPANY LIMITED located?

    Registered Office Address
    7 St John's Road
    HA1 2EY Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 60-62 COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for 60-62 COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2025
    Next Confirmation Statement DueMay 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2024
    OverdueNo

    What are the latest filings for 60-62 COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 08, 2016 no member list

    6 pagesAR01

    Termination of appointment of Richard William Arnold as a director on Dec 31, 2009

    1 pagesTM01

    Termination of appointment of Merivan Robinson Coles as a director on May 31, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 08, 2015 no member list

    6 pagesAR01

    Annual return made up to May 08, 2014 no member list

    5 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of 60-62 COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASCOE, Yolande Frances
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    Secretary
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    British58389270001
    DE ROMANCE, Cyril Herve Hubert Marie
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    Director
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    United KingdomFrenchSelf-Employed170559480001
    MARCOTTY, Anne Esther Danielle Julienne
    Courtfield Gardens
    SW5 0NQ London
    62
    London
    England
    Director
    Courtfield Gardens
    SW5 0NQ London
    62
    London
    England
    EnglandBelgianManagement Consultant63966740001
    PASCOE, Yolande Frances
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    Director
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    BritishAccountant58389270001
    WESTERMANN, Philipp
    60 Courtfield Gardens
    SW5 0NF London
    Flat 8
    United Kingdom
    Director
    60 Courtfield Gardens
    SW5 0NF London
    Flat 8
    United Kingdom
    EnglandGermanInvestor156860860001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    HAROUN, Nathalie Lida
    62 Courtfield Gardens
    SW5 0NQ London
    Secretary
    62 Courtfield Gardens
    SW5 0NQ London
    British38529350002
    HICKIE, Richard Ashley
    12 Petworth Street
    SW11 4QR London
    Secretary
    12 Petworth Street
    SW11 4QR London
    British3267900001
    MILBURN, Cindy Ashley
    62 Courtfield Gardens
    SW5 0NQ London
    Secretary
    62 Courtfield Gardens
    SW5 0NQ London
    BritishProject Director38528500002
    ARNOLD, Richard William
    Gardens House
    Perlethorpe Thoresby Park
    NG22 9EH Newark
    Notts
    Director
    Gardens House
    Perlethorpe Thoresby Park
    NG22 9EH Newark
    Notts
    BritishNone109261800001
    BAMBURY, Clive Joseph
    3/60 Courtfield Gardens
    SW5 0WF London
    Director
    3/60 Courtfield Gardens
    SW5 0WF London
    BritishCompany Director59541210001
    BANKS, Brian Townsley
    61 Courtfield Gardens
    SW5 0NQ London
    Director
    61 Courtfield Gardens
    SW5 0NQ London
    BritishAdministrator58389230001
    COLES, Bryan Randall, Professor
    61 Courtfield Gardens
    SW5 0NQ London
    Director
    61 Courtfield Gardens
    SW5 0NQ London
    BritishUniversity Professor10951670001
    COLES, Merivan Robinson, Dr
    Wembley Park Drive
    HA9 8HS Wembley
    112
    Middlesex
    England
    Director
    Wembley Park Drive
    HA9 8HS Wembley
    112
    Middlesex
    England
    U S APychotherapist105504620001
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Director
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    HAROUN, Nathalie Lida
    62 Courtfield Gardens
    SW5 0NQ London
    Director
    62 Courtfield Gardens
    SW5 0NQ London
    BritishHotel Manager38529350002
    HOGARTH, Ian
    61 Courtfield Gardens
    SW5 0NQ London
    Director
    61 Courtfield Gardens
    SW5 0NQ London
    EnglandBritishArchitect61809440004
    MCKENNA, Hugh Patrick
    Flat 4
    62 Courtfield Gardens
    SW5 0NQ London
    Director
    Flat 4
    62 Courtfield Gardens
    SW5 0NQ London
    BritishConsultant70294960001
    MILBURN, Cindy Ashley
    62 Courtfield Gardens
    SW5 0NQ London
    Director
    62 Courtfield Gardens
    SW5 0NQ London
    BritishProject Director38528500002

    What are the latest statements on persons with significant control for 60-62 COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0